Prenton
Birkenhead
Wirral
CH42 8LR
Wales
Director Name | Eric Holland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Estimator |
Correspondence Address | Rose Cottage Alderley Road Winnington Northwich Cheshire CW8 4BS |
Director Name | Colin Horrocks |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 April 1999) |
Role | Quantity Surveyor |
Correspondence Address | Heather Cottage The Ridge Heswall Wirral Merseyside L60 6SP |
Director Name | Edward John Horrocks |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 17 April 2009) |
Role | Secretary |
Correspondence Address | 4 Heythrop Drive Wirral Merseyside CH60 1YQ Wales |
Director Name | Edward Horrocks |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | River View Lillyfield Wirral Merseyside CH60 8NT Wales |
Director Name | Olive Horrocks |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Riverview Lillyfield Wirral Merseyside CH60 8NT Wales |
Secretary Name | Edward John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 4 Heythrop Drive Wirral Merseyside CH60 1YQ Wales |
Director Name | Mr Derek Ian Horrocks |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorset House Latchfore Road Gayton Wirral CH60 3RW Wales |
Director Name | John Roche |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2007) |
Role | Quantity Surveyor |
Correspondence Address | 92 Rosslyn Avenue Maghull Liverpool Merseyside L31 8AT |
Director Name | Mr Gary Ian Lawson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(16 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2007) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Court Runcorn Cheshire WA7 4UT |
Director Name | Mr Giles Henry Sharp |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Secretary Name | Christopher Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr Jonathan Campbell Symonds |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr Gary Ian Lawson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(24 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr Neil Spann |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Mr Mitesh Dhanak |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr Graham Paul Tidball |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7DF |
Director Name | Mr John McDonough |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(25 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2011) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Mr Paul Richard Varley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(25 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(25 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Richard John Howson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(25 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(25 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Alison Margaret Shepley |
---|---|
Status | Resigned |
Appointed | 08 June 2011(25 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | Lynton House, 2nd Floor 7-12 Tavistock Street London WC1H 9LT |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 28 June 2011(25 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Alan Hayward |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(30 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 September 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Secretary Name | Westley Maffei |
---|---|
Status | Resigned |
Appointed | 01 July 2017(31 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 July 2018) |
Role | Company Director |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Website | carillionenergy.com |
---|
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Carillion Energy Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 24 June 2019 (overdue) |
12 December 2005 | Delivered on: 29 December 2005 Satisfied on: 14 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
30 January 2001 | Delivered on: 5 February 2001 Satisfied on: 14 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High interest business account number 90519367. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
2 March 1992 | Delivered on: 20 March 1992 Satisfied on: 22 September 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from thecompany and/or horrocks constuction limited to the chargee on any account whatsoever. Particulars: See form 395 ref M418C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 November 2017 | Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page) |
---|---|
6 October 2017 | Full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page) |
10 July 2017 | Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages) |
31 October 2016 | Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page) |
31 October 2016 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 July 2015 | Company name changed carillion contract services LIMITED\certificate issued on 16/07/15
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 April 2015 | Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages) |
20 March 2015 | Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Richard John Howson on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
19 December 2014 | Auditor's resignation (5 pages) |
19 December 2014 | Section 519 (5 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 January 2014 | Appointment of Mr Alan Hayward as a director (2 pages) |
23 January 2014 | Termination of appointment of Neil Spann as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
31 October 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
20 September 2012 | Full accounts made up to 30 November 2011 (22 pages) |
29 August 2012 | Director's details changed for Mr Neil Spann on 29 August 2012 (2 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Termination of appointment of Paul Varley as a director (1 page) |
20 February 2012 | Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages) |
3 January 2012 | Termination of appointment of John Mcdonough as a director (1 page) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Timothy Francis George on 1 December 2011 (2 pages) |
19 December 2011 | Auditor's resignation (2 pages) |
9 December 2011 | Auditor's resignation (2 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2011 | Company name changed eaga contract services LIMITED\certificate issued on 28/07/11
|
28 July 2011 | Change of name notice (2 pages) |
25 July 2011 | Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7DF on 25 July 2011 (1 page) |
4 July 2011 | Termination of appointment of Graham Tidball as a director (1 page) |
4 July 2011 | Termination of appointment of Mitesh Dhanak as a director (1 page) |
1 July 2011 | Appointment of Mr Timothy Francis George as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Christopher Judd as a secretary (1 page) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (11 pages) |
9 June 2011 | Appointment of Mr Richard Francis Tapp as a director (2 pages) |
9 June 2011 | Appointment of Paul Richard Varley as a director (2 pages) |
9 June 2011 | Appointment of Richard John Adam as a director (2 pages) |
9 June 2011 | Appointment of Alison Margaret Shepley as a secretary (2 pages) |
9 June 2011 | Appointment of Richard John Howson as a director (2 pages) |
9 June 2011 | Appointment of Mr John Mcdonough as a director (2 pages) |
17 May 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
4 March 2011 | Appointment of Mr Mitesh Dhanak as a director (2 pages) |
4 March 2011 | Termination of appointment of Gary Lawson as a director (1 page) |
4 March 2011 | Appointment of Mr Graham Paul Tidball as a director (2 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (21 pages) |
16 November 2010 | Termination of appointment of Michael Mcmahon as a director (1 page) |
13 October 2010 | Appointment of Mr Neil Spann as a director (2 pages) |
13 October 2010 | Termination of appointment of Giles Sharp as a director (1 page) |
14 July 2010 | Termination of appointment of Jonathan Symonds as a director (1 page) |
14 July 2010 | Appointment of Mr Gary Ian Lawson as a director (2 pages) |
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Company name changed E. J. horrocks LIMITED\certificate issued on 11/06/10
|
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Resolutions
|
26 February 2010 | Full accounts made up to 31 May 2009 (20 pages) |
11 December 2009 | Director's details changed for Mr Giles Henry Sharp on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Christopher Judd on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Michael Mcmahon on 11 December 2009 (2 pages) |
18 November 2009 | Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE3 7DF on 18 November 2009 (1 page) |
17 November 2009 | Previous accounting period shortened from 31 October 2009 to 31 May 2009 (1 page) |
17 November 2009 | Termination of appointment of Derek Horrocks as a director (1 page) |
26 October 2009 | Appointment of Mr Jonathan Campbell Symonds as a director (2 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 May 2009 | Full accounts made up to 31 October 2008 (14 pages) |
17 April 2009 | Appointment terminated director edward horrocks (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 July 2008 | Accounts for a medium company made up to 31 October 2007 (13 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
3 March 2008 | Appointment terminated director gary lawson (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New director appointed (3 pages) |
6 February 2008 | Director resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 1 mortimer street birkenhead wirral CH41 5EU (1 page) |
15 January 2008 | New director appointed (3 pages) |
25 June 2007 | Return made up to 10/06/07; no change of members (8 pages) |
26 April 2007 | Full accounts made up to 31 October 2006 (16 pages) |
3 July 2006 | Return made up to 10/06/06; full list of members
|
26 June 2006 | Accounts for a medium company made up to 31 October 2005 (13 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
10 May 2005 | Accounts for a medium company made up to 31 October 2004 (13 pages) |
30 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
14 June 2004 | Accounts for a medium company made up to 31 October 2003 (12 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
26 June 2003 | Return made up to 10/06/03; full list of members (9 pages) |
3 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
25 November 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 10/06/02; full list of members (9 pages) |
21 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 July 2001 | Return made up to 10/06/01; full list of members
|
16 February 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 16 balls road oxton birkenhead wirral CH43 5RE (1 page) |
5 February 2001 | Particulars of mortgage/charge (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 July 2000 | Return made up to 10/06/00; full list of members
|
18 April 2000 | Director resigned (1 page) |
9 July 1999 | Return made up to 10/06/99; full list of members
|
11 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 May 1999 | Director resigned (1 page) |
6 July 1998 | Return made up to 10/06/98; change of members
|
23 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 July 1997 | Return made up to 10/06/97; no change of members
|
10 October 1996 | New director appointed (2 pages) |
9 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
9 July 1996 | Return made up to 10/06/96; full list of members
|
10 November 1995 | Company name changed E.J. horrocks (plastering contra ctors) LIMITED\certificate issued on 13/11/95 (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
6 July 1995 | Return made up to 10/06/95; no change of members
|
20 March 1992 | Particulars of mortgage/charge (3 pages) |
28 May 1986 | Incorporation (16 pages) |
28 May 1986 | Certificate of Incorporation (1 page) |